About

Registered Number: 03997882
Date of Incorporation: 19/05/2000 (24 years ago)
Company Status: Active
Registered Address: 22 Hinton Drive, Warmley, Bristol, BS30 8TZ

 

Founded in 2000, P & P Duct Erectors Ltd has its registered office in Bristol. Cullin, Louise, Jouxson, Paul Anthony are listed as the directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLIN, Louise 01 June 2003 - 1
JOUXSON, Paul Anthony 19 May 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 14 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 05 July 2001
287 - Change in situation or address of Registered Office 20 March 2001
MEM/ARTS - N/A 08 January 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 16 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.